London
W1S 2FH
Director Name | Mr Gerald Kenneth Smedley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(5 years, 12 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 St George Street London W1S 2FH |
Secretary Name | Mr Gerald Kenneth Smedley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1991(5 years, 12 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Mr Stuart Michael Leighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 30 St George Street London W1S 2FH |
Registered Address | 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
25k at £1 | G.k. Smedley 50.00% Ordinary |
---|---|
25k at £1 | M.d. Dalgleish 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,705,315 |
Gross Profit | £704,640 |
Net Worth | £4,832,141 |
Cash | £809,859 |
Current Liabilities | £1,935,719 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
27 September 1990 | Delivered on: 29 September 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a 54A uxbridge road hammersmith & fulham greater london title no 128235 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
27 September 1990 | Delivered on: 29 September 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a 54 uxbridge road shepherds bush hammersmith & fulham greater london title no ln 156346 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1989 | Delivered on: 17 January 1989 Persons entitled: T S B England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 uxbridge road london W12. Outstanding |
12 January 2017 | Delivered on: 13 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 225 high road, loughton IG10 1BB. Outstanding |
14 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6-8 palace avenue, paignton, devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 May 2006 | Delivered on: 11 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 high street doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 August 2002 | Delivered on: 17 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 29-30 kingsway and 33 craddock street, swansea, west glamorgan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2002 | Delivered on: 6 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 62 new george st,plymouth devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 November 2001 | Delivered on: 14 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 251-253 chiswick high road london W4.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2001 | Delivered on: 20 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 105/106 upper street, islington, london N1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 1998 | Delivered on: 9 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 23 the town enfield EN2 6LU (see court order). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 March 1996 | Delivered on: 22 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of debt Secured details: All monies due or to become due from oakflower limited to the chargee on any account whatsoever. Particulars: The sum of £230,000 including interest. See the mortgage charge document for full details. Outstanding |
28 December 1994 | Delivered on: 6 January 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h properties k/a 13 and 15 high street, epsom, surrey t/nos. SY370813 and SY350567 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
19 September 1994 | Delivered on: 28 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/h land and buildings k/a 63 endell street l/b of camden greater london t/n ln 62613 goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
8 September 1994 | Delivered on: 21 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 6 and 8 london road, l/b of enfield, greater london t/no. MX380860 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
6 May 1994 | Delivered on: 9 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 190/194 station road, harrow t/nos: MX241427 and MX453413. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 November 1993 | Delivered on: 26 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18, 19 20 and 21 jermyn street in the city of westminster t/n NGL288464 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
4 February 1992 | Delivered on: 6 February 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 213/214 piccadilly, london W1 for a term expiring on 9/10/2008 title no. Ngl 327182 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1991 | Delivered on: 30 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 December 1991 | Delivered on: 4 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 169/171 oxford street, london W1 title no. 435934 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
26 November 1991 | Delivered on: 2 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 104 uxbridge road, shepherds bush, hammersmith and fulham, greater london title no. NGL632045 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
13 December 1990 | Delivered on: 22 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a land lying to the south west of lewisham high street (rear of no.44) l/b of lewisham, greater london title no:- sgl 455000 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
27 September 1990 | Delivered on: 29 September 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 44 lewisham high street lewisham greater london title no sgl 455003 fixed charge over all movable plant machinery implements utensils furiture and equipment. Outstanding |
27 September 1990 | Delivered on: 29 September 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 34 lewisham high street lewisham greater london title no sgl 280072 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1989 | Delivered on: 10 August 1989 Satisfied on: 31 January 1991 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 34 lewisham high street london SE13 title no sgl 280072. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1989 | Delivered on: 16 January 1989 Satisfied on: 31 January 1991 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 high street, lewisham london SE23. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1988 | Delivered on: 26 January 1988 Satisfied on: 31 January 1991 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 54 & 54A uxbridge road london W12. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1986 | Delivered on: 30 September 1986 Satisfied on: 31 January 1991 Persons entitled: Westpac Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 164/166 edgware road london W2. Fully Satisfied |
6 May 1986 | Delivered on: 14 May 1986 Satisfied on: 31 January 1991 Persons entitled: Westpac Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 18 & 20, station road, cuffley herts. Fully Satisfied |
28 February 1986 | Delivered on: 12 March 1986 Satisfied on: 31 January 1991 Persons entitled: Westpac Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a to 1 to 11 and 15 (odd numbers) grosvenor terrace in the district of cheltenham, gloucestershire. Fully Satisfied |
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
21 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
20 October 2021 | Change of details for Mr Gerald Kenneth Smedley as a person with significant control on 15 October 2021 (2 pages) |
20 October 2021 | Director's details changed for Mr Malcolm Donald Dalgleish on 15 October 2021 (2 pages) |
20 October 2021 | Director's details changed for Mr Gerald Kenneth Smedley on 15 October 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
4 September 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
30 March 2021 | Appointment of Mr Stuart Michael Leighton as a director on 24 March 2021 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 October 2020 | Register(s) moved to registered office address 30 st George Street London W1S 2FH (1 page) |
28 October 2020 | Register inspection address has been changed from 10 Wyndham Place London W1H 2PU England to 30 st. George Street London W1S 2FH (1 page) |
28 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 31 January 2019 (21 pages) |
18 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
11 October 2019 | Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page) |
24 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
4 September 2018 | Re-registration of Memorandum and Articles (30 pages) |
4 September 2018 | Resolutions
|
4 September 2018 | Re-registration from a public company to a private limited company (1 page) |
4 September 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 July 2018 | Full accounts made up to 31 January 2018 (20 pages) |
23 October 2017 | Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page) |
23 October 2017 | Register(s) moved to registered office address 10 Wyndham Place London W1H 2PU (1 page) |
23 October 2017 | Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page) |
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
23 October 2017 | Register(s) moved to registered office address 10 Wyndham Place London W1H 2PU (1 page) |
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page) |
8 August 2017 | Group of companies' accounts made up to 31 January 2017 (22 pages) |
8 August 2017 | Group of companies' accounts made up to 31 January 2017 (22 pages) |
2 March 2017 | Satisfaction of charge 27 in full (2 pages) |
2 March 2017 | Satisfaction of charge 18 in full (1 page) |
2 March 2017 | Satisfaction of charge 21 in full (2 pages) |
2 March 2017 | Satisfaction of charge 16 in full (1 page) |
2 March 2017 | Satisfaction of charge 17 in full (2 pages) |
2 March 2017 | Satisfaction of charge 26 in full (2 pages) |
2 March 2017 | Satisfaction of charge 21 in full (2 pages) |
2 March 2017 | Satisfaction of charge 19 in full (2 pages) |
2 March 2017 | Satisfaction of charge 16 in full (1 page) |
2 March 2017 | Satisfaction of charge 26 in full (2 pages) |
2 March 2017 | Satisfaction of charge 17 in full (2 pages) |
2 March 2017 | Satisfaction of charge 20 in full (2 pages) |
2 March 2017 | Satisfaction of charge 18 in full (1 page) |
2 March 2017 | Satisfaction of charge 27 in full (2 pages) |
2 March 2017 | Satisfaction of charge 20 in full (2 pages) |
2 March 2017 | Satisfaction of charge 14 in full (1 page) |
2 March 2017 | Satisfaction of charge 14 in full (1 page) |
2 March 2017 | Satisfaction of charge 19 in full (2 pages) |
1 March 2017 | Satisfaction of charge 9 in full (1 page) |
1 March 2017 | Satisfaction of charge 11 in full (1 page) |
1 March 2017 | Satisfaction of charge 10 in full (1 page) |
1 March 2017 | Satisfaction of charge 6 in full (1 page) |
1 March 2017 | Satisfaction of charge 9 in full (1 page) |
1 March 2017 | Satisfaction of charge 13 in full (1 page) |
1 March 2017 | Satisfaction of charge 12 in full (1 page) |
1 March 2017 | Satisfaction of charge 8 in full (1 page) |
1 March 2017 | Satisfaction of charge 10 in full (1 page) |
1 March 2017 | Satisfaction of charge 8 in full (1 page) |
1 March 2017 | Satisfaction of charge 11 in full (1 page) |
1 March 2017 | Satisfaction of charge 6 in full (1 page) |
1 March 2017 | Satisfaction of charge 13 in full (1 page) |
1 March 2017 | Satisfaction of charge 12 in full (1 page) |
13 January 2017 | Registration of charge 019575910030, created on 12 January 2017 (7 pages) |
13 January 2017 | Registration of charge 019575910030, created on 12 January 2017 (7 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
24 August 2016 | Group of companies' accounts made up to 31 January 2016 (22 pages) |
24 August 2016 | Group of companies' accounts made up to 31 January 2016 (22 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 August 2015 | Group of companies' accounts made up to 31 January 2015 (18 pages) |
10 August 2015 | Group of companies' accounts made up to 31 January 2015 (18 pages) |
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
17 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
17 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
8 August 2014 | Group of companies' accounts made up to 31 January 2014 (18 pages) |
8 August 2014 | Group of companies' accounts made up to 31 January 2014 (18 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
16 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
12 May 2014 | All of the property or undertaking has been released from charge 26 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 22 (2 pages) |
12 May 2014 | All of the property or undertaking has been released from charge 23 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
12 May 2014 | All of the property or undertaking has been released from charge 24 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
12 May 2014 | All of the property or undertaking has been released from charge 19 (2 pages) |
12 May 2014 | All of the property or undertaking has been released from charge 25 (2 pages) |
12 May 2014 | All of the property or undertaking has been released from charge 23 (2 pages) |
12 May 2014 | All of the property or undertaking has been released from charge 24 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
12 May 2014 | All of the property or undertaking has been released from charge 19 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
12 May 2014 | All of the property or undertaking has been released from charge 26 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
12 May 2014 | All of the property or undertaking has been released from charge 25 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 21 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 22 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 21 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
12 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
21 October 2013 | Director's details changed for Mr Gerald Kenneth Smedley on 15 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Mr Gerald Kenneth Smedley on 15 October 2013 (1 page) |
21 October 2013 | Secretary's details changed for Mr Gerald Kenneth Smedley on 15 October 2013 (1 page) |
21 October 2013 | Director's details changed for Mr Gerald Kenneth Smedley on 15 October 2013 (2 pages) |
25 July 2013 | Group of companies' accounts made up to 31 January 2013 (17 pages) |
25 July 2013 | Group of companies' accounts made up to 31 January 2013 (17 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Group of companies' accounts made up to 31 January 2012 (18 pages) |
31 July 2012 | Group of companies' accounts made up to 31 January 2012 (18 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Group of companies' accounts made up to 31 January 2011 (17 pages) |
2 August 2011 | Group of companies' accounts made up to 31 January 2011 (17 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Group of companies' accounts made up to 31 January 2010 (17 pages) |
30 July 2010 | Group of companies' accounts made up to 31 January 2010 (17 pages) |
30 October 2009 | Director's details changed for Mr Malcolm Donald Dalgleish on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Malcolm Donald Dalgleish on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Malcolm Donald Dalgleish on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Malcolm Donald Dalgleish on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mr Gerald Kenneth Smedley on 27 October 2009 (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mr Gerald Kenneth Smedley on 27 October 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page) |
27 August 2009 | Group of companies' accounts made up to 31 January 2009 (17 pages) |
27 August 2009 | Group of companies' accounts made up to 31 January 2009 (17 pages) |
18 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Location of register of members (1 page) |
1 September 2008 | Group of companies' accounts made up to 31 January 2008 (17 pages) |
1 September 2008 | Group of companies' accounts made up to 31 January 2008 (17 pages) |
28 October 2007 | Return made up to 15/10/07; no change of members
|
28 October 2007 | Return made up to 15/10/07; no change of members
|
31 August 2007 | Group of companies' accounts made up to 31 January 2007 (18 pages) |
31 August 2007 | Group of companies' accounts made up to 31 January 2007 (18 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
1 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
16 August 2006 | Group of companies' accounts made up to 31 January 2006 (18 pages) |
16 August 2006 | Group of companies' accounts made up to 31 January 2006 (18 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page) |
7 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
22 September 2005 | Group of companies' accounts made up to 31 January 2005 (18 pages) |
22 September 2005 | Group of companies' accounts made up to 31 January 2005 (18 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
16 September 2004 | Group of companies' accounts made up to 31 January 2004 (17 pages) |
16 September 2004 | Group of companies' accounts made up to 31 January 2004 (17 pages) |
8 October 2003 | Return made up to 16/10/03; full list of members
|
8 October 2003 | Return made up to 16/10/03; full list of members
|
20 June 2003 | Group of companies' accounts made up to 31 January 2003 (16 pages) |
20 June 2003 | Group of companies' accounts made up to 31 January 2003 (16 pages) |
17 December 2002 | Group of companies' accounts made up to 31 January 2002 (16 pages) |
17 December 2002 | Group of companies' accounts made up to 31 January 2002 (16 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 18-20 grafton street london W1S 4DG (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 18-20 grafton street london W1S 4DG (1 page) |
24 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members
|
29 October 2001 | Return made up to 16/10/01; full list of members
|
4 July 2001 | Group of companies' accounts made up to 31 January 2001 (16 pages) |
4 July 2001 | Group of companies' accounts made up to 31 January 2001 (16 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 January 2000 (16 pages) |
28 June 2000 | Full accounts made up to 31 January 2000 (16 pages) |
19 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
20 July 1999 | Full group accounts made up to 31 January 1999 (17 pages) |
20 July 1999 | Full group accounts made up to 31 January 1999 (17 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
5 March 1999 | Auditor's resignation (1 page) |
5 March 1999 | Auditor's resignation (1 page) |
4 February 1999 | Auditor's resignation (1 page) |
4 February 1999 | Auditor's resignation (1 page) |
21 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
21 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
20 July 1998 | Full group accounts made up to 31 January 1998 (16 pages) |
20 July 1998 | Full group accounts made up to 31 January 1998 (16 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page) |
24 November 1997 | Return made up to 16/10/97; full list of members
|
24 November 1997 | Return made up to 16/10/97; full list of members
|
1 September 1997 | Full group accounts made up to 31 January 1997 (16 pages) |
1 September 1997 | Full group accounts made up to 31 January 1997 (16 pages) |
21 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
2 September 1996 | Full group accounts made up to 31 January 1996 (16 pages) |
2 September 1996 | Full group accounts made up to 31 January 1996 (16 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Full group accounts made up to 31 January 1995 (16 pages) |
14 August 1995 | Full group accounts made up to 31 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
9 September 1988 | Re-registration of Memorandum and Articles (11 pages) |
9 September 1988 | Re-registration of Memorandum and Articles (11 pages) |
4 August 1986 | Company name changed\certificate issued on 04/08/86 (2 pages) |
4 August 1986 | Company name changed\certificate issued on 04/08/86 (2 pages) |
12 November 1985 | Incorporation (17 pages) |
12 November 1985 | Incorporation (17 pages) |